BERMUDA PARK (NUNEATON) MANAGEMENT COMPANY LIMITED

05282576
KWB PM LTD LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM B3 1NQ

Documents

Documents
Date Category Description Pages
06 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2024 accounts Annual Accounts 6 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2023 accounts Annual Accounts 6 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 6 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 accounts Annual Accounts 6 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 officers Change of particulars for director (Mr David Crang) 2 Buy now
10 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2020 officers Change of particulars for director (Mr Mark Steven Lenton) 2 Buy now
10 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2020 accounts Annual Accounts 6 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 6 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 accounts Annual Accounts 6 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 accounts Annual Accounts 6 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2016 accounts Annual Accounts 6 Buy now
18 Nov 2015 annual-return Annual Return 3 Buy now
06 Oct 2015 accounts Annual Accounts 6 Buy now
24 Nov 2014 annual-return Annual Return 3 Buy now
17 Jul 2014 annual-return Annual Return 15 Buy now
17 Jul 2014 accounts Annual Accounts 1 Buy now
17 Jul 2014 accounts Annual Accounts 1 Buy now
17 Jul 2014 restoration Administrative Restoration Company 3 Buy now
06 May 2014 gazette Gazette Dissolved Compulsary 1 Buy now
21 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
23 Sep 2013 officers Termination of appointment of director (Stephen Coombs) 1 Buy now
13 May 2013 officers Appointment of director (Mr Mark Steven Lenton) 2 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2013 officers Termination of appointment of secretary (Kim Taylor) 1 Buy now
21 Jan 2013 annual-return Annual Return 3 Buy now
30 Dec 2012 accounts Annual Accounts 2 Buy now
21 Nov 2011 annual-return Annual Return 3 Buy now
07 Oct 2011 officers Termination of appointment of director (Jennifer Taylor) 1 Buy now
21 Sep 2011 officers Appointment of director (Mr David Crang) 2 Buy now
09 Aug 2011 officers Appointment of director (Mr Stephen Coombs) 2 Buy now
09 Aug 2011 officers Termination of appointment of director (Kim Taylor) 1 Buy now
20 Apr 2011 accounts Annual Accounts 10 Buy now
15 Nov 2010 annual-return Annual Return 4 Buy now
28 Sep 2010 accounts Annual Accounts 12 Buy now
10 Nov 2009 annual-return Annual Return 4 Buy now
24 Oct 2009 accounts Annual Accounts 12 Buy now
11 Nov 2008 annual-return Annual return made up to 10/11/08 2 Buy now
13 Oct 2008 accounts Annual Accounts 12 Buy now
14 Nov 2007 annual-return Annual return made up to 10/11/07 2 Buy now
29 Oct 2007 accounts Annual Accounts 11 Buy now
26 Apr 2007 officers New director appointed 2 Buy now
26 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
19 Apr 2007 officers Director resigned 1 Buy now
19 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
17 Apr 2007 address Registered office changed on 17/04/07 from: cpm house, essex road, hoddesdon, hertfordshire EN11 0DR 1 Buy now
22 Nov 2006 annual-return Annual return made up to 10/11/06 4 Buy now
21 Sep 2006 accounts Annual Accounts 12 Buy now
20 Jan 2006 annual-return Annual return made up to 10/11/05 4 Buy now
30 Nov 2005 accounts Annual Accounts 1 Buy now
30 Nov 2005 resolution Resolution 1 Buy now
03 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
13 Dec 2004 accounts Accounting reference date shortened from 30/11/05 to 31/12/04 1 Buy now
10 Nov 2004 incorporation Incorporation Company 19 Buy now